Advanced company searchLink opens in new window

DREAM DOORS HOLDINGS LIMITED

Company number 10598912

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jul 2024 AA Full accounts made up to 31 December 2023
07 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
27 Sep 2023 TM01 Termination of appointment of Michael Bruce Bidwell as a director on 8 September 2023
18 Sep 2023 AA Full accounts made up to 31 December 2022
17 Apr 2023 TM01 Termination of appointment of Jeffrey Scott Meyers as a director on 12 April 2023
09 Mar 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
30 Sep 2022 CH01 Director's details changed for Mr Jon Gavin Shell on 30 September 2022
29 Sep 2022 AA Accounts for a small company made up to 31 December 2021
06 Jul 2022 CH01 Director's details changed for Mr Jon Gavin Shell on 6 July 2022
04 Feb 2022 CH01 Director's details changed for Mr Jon Shell on 4 February 2022
03 Feb 2022 PSC07 Cessation of Alan Williams & Joseph Jeffers as Trustees of the Dream Doors Holdings Employee Benefit Trust as a person with significant control on 17 April 2019
02 Feb 2022 PSC02 Notification of Dwyer (Uk Franchising) Limited as a person with significant control on 17 April 2019
02 Feb 2022 PSC07 Cessation of Troy Anthony Tappenden as a person with significant control on 17 April 2019
02 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
14 Jul 2021 PSC05 Change of details for a person with significant control
13 Jul 2021 AD01 Registered office address changed from 12 New Fetter Lane London EC4A 1JP United Kingdom to Neighbourly Training Centre, Building 4 Brackley Campus Buckingham Road Brackley Northamptonshire NN13 7EL on 13 July 2021
11 May 2021 AA Accounts for a small company made up to 31 December 2020
08 Apr 2021 RP04AP01 Second filing for the appointment of Mr Jeffrey Scott Meyers as a director
08 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
12 Oct 2020 AA Accounts for a small company made up to 31 December 2019
05 Mar 2020 RP04CS01 Second filing of Confirmation Statement dated 02/02/2020
07 Feb 2020 CS01 02/02/20 Statement of Capital gbp 10038.975
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 05/03/2020.
24 Jul 2019 AA Accounts for a small company made up to 31 December 2018
27 Mar 2019 SH08 Change of share class name or designation
27 Mar 2019 SH10 Particulars of variation of rights attached to shares